- Company Overview for NORTH WEST MEDICAL SUPPLIES LIMITED (01498812)
- Filing history for NORTH WEST MEDICAL SUPPLIES LIMITED (01498812)
- People for NORTH WEST MEDICAL SUPPLIES LIMITED (01498812)
- Charges for NORTH WEST MEDICAL SUPPLIES LIMITED (01498812)
- Insolvency for NORTH WEST MEDICAL SUPPLIES LIMITED (01498812)
- More for NORTH WEST MEDICAL SUPPLIES LIMITED (01498812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2012 | |
13 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2012 | |
24 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2011 | |
07 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2011 | |
15 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | AD01 | Registered office address changed from 4 West Street Oundle Peterborough PE8 4EF on 22 January 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2009 | 363a | Return made up to 05/04/09; full list of members | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2008 | 363a | Return made up to 05/04/08; full list of members | |
17 Nov 2008 | 288a | Director appointed jane margaret toogood | |
17 Nov 2008 | 288a | Secretary appointed katie elizabeth toogood | |
17 Nov 2008 | 288b | Appointment Terminated Secretary jane toogood | |
02 Sep 2008 | 288b | Appointment Terminated Director william earlie | |
18 Jul 2008 | 288c | Director and Secretary's Change of Particulars / katie toogood / 30/04/1998 / Date of Birth was: 21-Jan-1980, now: 05-Feb-1956; Forename was: katie, now: jane; Middle Name/s was: elizabeth, now: margaret; HouseName/Number was: , now: danebury lodge; Street was: 110 creed road, now: fullers close; Area was: oundle, now: aldwincle; Post Town was: pet | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jan 2008 | AAMD | Amended accounts made up to 31 December 2006 | |
03 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Jan 2008 | 363a | Return made up to 05/04/07; full list of members | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |